Advanced company searchLink opens in new window

MY ICON STORY LIMITED

Company number 10546468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2023 DS01 Application to strike the company off the register
09 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Jan 2022 AD01 Registered office address changed from Flat 29 Scenix House Chigwell Road London E18 1FF England to 4 Kings Avenue Buckhurst Hill IG9 5LP on 15 January 2022
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
02 Aug 2021 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE United Kingdom to Flat 29 Scenix House Chigwell Road London E18 1FF on 2 August 2021
04 May 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
15 May 2019 AA Total exemption full accounts made up to 31 January 2019
14 Mar 2019 PSC04 Change of details for Ms Laura Alice Robinson as a person with significant control on 5 October 2018
13 Mar 2019 CH01 Director's details changed for Ms Laura Alice Robinson on 5 October 2018
05 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
05 Feb 2019 CH01 Director's details changed for Ms Laura Alice Robinson on 14 December 2018
05 Feb 2019 PSC04 Change of details for Ms Laura Alice Robinson as a person with significant control on 14 December 2018
05 Feb 2019 AD01 Registered office address changed from 7 Billing Road Northampton Northamptonshire NN1 5AN United Kingdom to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 5 February 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
13 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
04 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-04
  • GBP 100